Redcliff Road
Melton
East Yorkshire
HU14 3RS
Director Name | Mr Anthony Jack Hotham |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2006(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 12 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn The Green Full Sutton York YO4 1HW |
Director Name | Mrs Barbara Janice Hotham |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn Full Sutton Yorkshire YO41 1HW |
Director Name | Kevin Gordon Middlebrough |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 2010) |
Role | Managing Director |
Correspondence Address | Grizzel Stables Barlow Road Barlow Tyne & Wear NE21 6JT |
Director Name | Mrs Gail Victoria Neal |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 June 2006(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Cottage Worcester Road, Wychbold Droitwich WR9 7PE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rackham's 3 Melton Park Redcliff Road Melton East Yorkshire HU14 3RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2017 | Application to strike the company off the register (4 pages) |
14 September 2017 | Application to strike the company off the register (4 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
30 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 March 2014 | Termination of appointment of Barbara Hotham as a director (1 page) |
20 March 2014 | Termination of appointment of Barbara Hotham as a director (1 page) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 16 March 2013 (7 pages) |
28 March 2013 | Annual return made up to 16 March 2013 (7 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 16 March 2012 (7 pages) |
3 April 2012 | Annual return made up to 16 March 2012 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Secretary's details changed for Mr Trevor Mark Rackham on 18 August 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Mr Trevor Mark Rackham on 18 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from Melton Court Gibson Lane Melton North Ferriby E Yorkshire HU14 3HH on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from Melton Court Gibson Lane Melton North Ferriby E Yorkshire HU14 3HH on 19 August 2011 (1 page) |
11 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 16 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 16 March 2010 (5 pages) |
2 February 2010 | Termination of appointment of Kevin Middlebrough as a director (1 page) |
2 February 2010 | Termination of appointment of Kevin Middlebrough as a director (1 page) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 December 2008 | Appointment terminate, director gail victoria neal logged form (1 page) |
11 December 2008 | Appointment terminate, director gail victoria neal logged form (1 page) |
20 October 2008 | Appointment terminated director gail neal (1 page) |
20 October 2008 | Appointment terminated director gail neal (1 page) |
28 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 April 2007 | Return made up to 16/03/07; full list of members (8 pages) |
3 April 2007 | Return made up to 16/03/07; full list of members (8 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 40 market place south cave brough east yorkshire HU15 2AT (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: 40 market place south cave brough east yorkshire HU15 2AT (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
10 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 16/03/06; full list of members (6 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
23 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
19 July 2001 | Ad 14/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2001 | Ad 14/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
16 March 2001 | Incorporation (13 pages) |
16 March 2001 | Incorporation (13 pages) |